Hebden Bridge
West Yorkshire
HX7 8EZ
Director Name | Mr Nigel Beaumont |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Ian David Hadfield Wood |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Electra Partners Llp Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Charles Edward Nicholas Elkington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Electra Partners Llp Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Ian Roger Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calrec Audio Limited Nutclough Mill Hebden Bridge West Yorkshire HX7 8EZ |
Director Name | Malcolm Myer Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kernick Industrial Estate Penryn Cornwall TR10 9LU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
1 at £1 | Remix Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,000 |
Current Liabilities | £15,158,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2017 | Delivered on: 20 June 2017 Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
19 March 2014 | Delivered on: 22 March 2014 Satisfied on: 25 October 2014 Persons entitled: Electra Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
---|---|
20 June 2017 | Registration of charge 085484330003, created on 15 June 2017 (84 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 March 2017 | Satisfaction of charge 085484330002 in full (4 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 March 2015 | Full accounts made up to 31 March 2014 (15 pages) |
16 February 2015 | Registered office address changed from Kernick Industrial Estate Penryn Cornwall TR10 9LU to C/O Calrec Audio Ltd Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ on 16 February 2015 (1 page) |
25 October 2014 | Satisfaction of charge 085484330001 in full (4 pages) |
21 August 2014 | Resolutions
|
13 August 2014 | Registration of charge 085484330002, created on 7 August 2014 (25 pages) |
13 August 2014 | Registration of charge 085484330002, created on 7 August 2014 (25 pages) |
8 August 2014 | Termination of appointment of Ian Roger Henderson as a director on 25 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Ian David Hadfield Wood as a director on 30 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Malcolm Myer Miller as a director on 30 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Charles Edward Nicholas Elkington as a director on 30 July 2014 (1 page) |
11 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 April 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 April 2014 (1 page) |
22 March 2014 | Registration of charge 085484330001 (40 pages) |
21 March 2014 | Appointment of Mr Ian Roger Henderson as a director (2 pages) |
21 March 2014 | Appointment of Malcolm Myer Miller as a director (2 pages) |
21 March 2014 | Appointment of Mr Keith Edwards as a director (2 pages) |
18 June 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 June 2013 | Appointment of Mr Ian David Hadfield Wood as a director (2 pages) |
18 June 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
18 June 2013 | Appointment of Charles Edward Nicholas Elkington as a director (2 pages) |
18 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 June 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
18 June 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
29 May 2013 | Incorporation (55 pages) |